Background WavePink WaveYellow Wave

TILTEASY LIMITED (02284046)

TILTEASY LIMITED (02284046) is an active UK company. incorporated on 4 August 1988. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TILTEASY LIMITED has been registered for 37 years. Current directors include BAKER, Peter.

Company Number
02284046
Status
active
Type
ltd
Incorporated
4 August 1988
Age
37 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILTEASY LIMITED

TILTEASY LIMITED is an active company incorporated on 4 August 1988 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TILTEASY LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02284046

LTD Company

Age

37 Years

Incorporated 4 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

3 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Apr 10
Director Left
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKER, Peter

Active
Meadwood House, BilstonWV14 0ST
Secretary
Appointed N/A

BAKER, Peter

Active
Meadwood House, BilstonWV14 0ST
Born January 1946
Director
Appointed N/A

BAKER, Graham

Resigned
27 Miles Meadow Close, WillenhallWV12 5YE
Born May 1953
Director
Appointed N/A
Resigned 01 Apr 2010

LONDON, Peter

Resigned
Meadwood House, BilstonWV14 0ST
Born December 1950
Director
Appointed N/A
Resigned 30 Sept 2014

Persons with significant control

1

Mr Peter Baker

Active
Rudge Road, WolverhamptonWV6 7EB
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
6 July 1989
225(1)225(1)
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Memorandum Articles
25 January 1989
MEM/ARTSMEM/ARTS
Resolution
25 January 1989
RESOLUTIONSResolutions
Incorporation Company
4 August 1988
NEWINCIncorporation